Background WavePink WaveYellow Wave

ENSCO 908 LIMITED (07910848)

ENSCO 908 LIMITED (07910848) is an active UK company. incorporated on 16 January 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENSCO 908 LIMITED has been registered for 14 years. Current directors include COOPER, Cheryl Lynn, EALES, Darryl Charles.

Company Number
07910848
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Cheryl Lynn, EALES, Darryl Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 908 LIMITED

ENSCO 908 LIMITED is an active company incorporated on 16 January 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENSCO 908 LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07910848

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London, SW1Y 4EL,

Previous Addresses

Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR
From: 10 September 2013To: 14 February 2023
18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom
From: 6 February 2013To: 10 September 2013
1 Paternoster Square London EC4M 7DX
From: 19 November 2012To: 6 February 2013
Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF
From: 1 March 2012To: 19 November 2012
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 16 January 2012To: 1 March 2012
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Nov 12
Director Joined
May 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Aug 15
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Aug 19
Director Joined
Jul 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COOPER, Cheryl Lynn

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born January 1967
Director
Appointed 25 Jul 2025

EALES, Darryl Charles

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born October 1960
Director
Appointed 24 Feb 2012

HODGKINS, Mark

Resigned
Paternoster Square, LondonEC4M 7DX
Secretary
Appointed 24 Feb 2012
Resigned 05 Nov 2012

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Jan 2012
Resigned 24 Feb 2012

ELTON, Sarah Elizabeth

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born February 1963
Director
Appointed 21 Jan 2012
Resigned 30 Jun 2015

FREE, Conrad

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born December 1949
Director
Appointed 24 Feb 2012
Resigned 27 Sept 2013

HODGKINS, Mark Nicholas

Resigned
Paternoster Square, LondonEC4M 7DX
Born March 1957
Director
Appointed 24 Feb 2012
Resigned 05 Nov 2012

MILNER, Joanne

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born November 1975
Director
Appointed 05 Nov 2012
Resigned 01 May 2017

THOMPSON, Richard William

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born October 1966
Director
Appointed 07 Nov 2013
Resigned 31 Mar 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 16 Jan 2012
Resigned 24 Feb 2012

WINKS, Nicholas Paul David

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born January 1948
Director
Appointed 01 May 2017
Resigned 04 Jul 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 16 Jan 2012
Resigned 24 Feb 2012

Persons with significant control

1

Mr Darryl Charles Eales

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Memorandum Articles
19 November 2012
MEM/ARTSMEM/ARTS
Resolution
19 November 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
19 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
1 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Notice Restriction On Company Articles
1 March 2012
CC01CC01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 March 2012
SH10Notice of Particulars of Variation
Resolution
1 March 2012
RESOLUTIONSResolutions
Legacy
29 February 2012
MG01MG01
Incorporation Company
16 January 2012
NEWINCIncorporation